Search icon

BROOK HOLLOW CAPITAL LLC

Company Details

Name: BROOK HOLLOW CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2018 (7 years ago)
Entity Number: 5362567
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 8 BROOK HOLLOW COURT, CHESTNUT RIDGE, NY, United States, 10977

DOS Process Agent

Name Role Address
BROOK HOLLOW CAPITAL LLC DOS Process Agent 8 BROOK HOLLOW COURT, CHESTNUT RIDGE, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
181214000029 2018-12-14 CERTIFICATE OF CHANGE 2018-12-14
180926000327 2018-09-26 CERTIFICATE OF PUBLICATION 2018-09-26
180620010287 2018-06-20 ARTICLES OF ORGANIZATION 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2621277105 2020-04-11 0202 PPP 8 BROOK HOLLOW CT, CHESTNUT RIDGE, NY, 10977
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50417
Loan Approval Amount (current) 50417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CHESTNUT RIDGE, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50963.24
Forgiveness Paid Date 2021-05-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State